VANDERBILT ACQUISITIONS LIMITED

VANDERBILT ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVANDERBILT ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03091608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VANDERBILT ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VANDERBILT ACQUISITIONS LIMITED located?

    Registered Office Address
    25 Harley Street
    London
    W1G 9BR
    Undeliverable Registered Office AddressNo

    What were the previous names of VANDERBILT ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTSPEEDY LIMITEDAug 15, 1995Aug 15, 1995

    What are the latest accounts for VANDERBILT ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for VANDERBILT ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 1,147,960
    SH01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Statement of capital following an allotment of shares on Jun 29, 2010

    • Capital: GBP 1,147,960
    6 pagesSH01

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Appointment of Ms Jennifer Grace Draper as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 29, 2010

    • Capital: GBP 1,147,960
    4 pagesSH01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Mr James Lane Tuckey on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr David John Collins on Dec 03, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of VANDERBILT ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralianLawyer152638020001
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    EnglandIrishAccountant75571770001
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritishChairman35019240001
    TURNER, Malcolm Robin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    United KingdomBritishCompany Director60293070008
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritishDirector9892700002
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritishDirector2996760007
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralianAccountant119898430001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritishDirector3015960006
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    AustralianCompany Director108719480001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    BritishProperty Developer106563070002
    MINSHULL-BEECH, John Patrick
    33 Gerard Road
    SW13 9QH London
    Director
    33 Gerard Road
    SW13 9QH London
    EnglandBritishDirector85462230001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrenchPrivate Equity99292580003
    NATHAN, Timothy Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    United KingdomBritishCompany Director104162560001
    PEDERSEN, Karen Maree
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Director
    22a Kentville Avenue
    Annandale
    Nsw 2038
    AustralianLawyer109087760001
    SHAW, John Campbell
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    Director
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    BritishCompany Director104735000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0